Search icon

SHIVAM PROPERTIES II, LLC - Florida Company Profile

Company Details

Entity Name: SHIVAM PROPERTIES II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHIVAM PROPERTIES II, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Mar 2004 (21 years ago)
Document Number: L04000020137
FEI/EIN Number 562457085

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 121 Azalea Point Dr. North, Ponte Vedra Beach, FL, 32082, US
Address: 208 BEACH BLVD, JACKSONVILLE, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHIKHA BHAGIRATH Manager 3512 WATERCHASE WAY EAST, JACKSONVILLE, FL, 32224
BHIKHA BHAGIRATH Agent 3512 WATERCHASE WAY EAST, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000121050 ELEMENT BY WESTIN JACKSONVILLE BEACH ACTIVE 2018-11-11 2028-12-31 - 208 BEACH BLVD., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-08-31 208 BEACH BLVD, JACKSONVILLE, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-08 208 BEACH BLVD, JACKSONVILLE, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-25 3512 WATERCHASE WAY EAST, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-18

Date of last update: 03 May 2025

Sources: Florida Department of State